London
NW4 1HD
Director Name | Mrs Myrofora Symeou |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 17 June 2022(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 23 Ashley Lane London NW4 1HD |
Secretary Name | Irene Evriviadou |
---|---|
Status | Current |
Appointed | 17 June 2022(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 23 Ashley Lane London NW4 1HD |
Director Name | Mrs Irina Ebanoidze |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 16 Evagora Papachristoforou Office 1 Limassol 3030 |
Registered Address | 23 Ashley Lane London NW4 1HD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Darhall Investments Limited Classification: A registered charge Particulars: The property at white house farm, hawksmouth, london E4 7NA registered at hm land registry under title number EGL513613. Outstanding |
---|
14 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
15 February 2023 | Cessation of Darhall Investments Ltd as a person with significant control on 16 January 2023 (1 page) |
15 February 2023 | Notification of Victoria Gerasimova as a person with significant control on 2 February 2023 (2 pages) |
15 December 2022 | Previous accounting period extended from 31 March 2022 to 31 August 2022 (1 page) |
7 July 2022 | Resolutions
|
6 July 2022 | Appointment of Irene Evriviadou as a secretary on 17 June 2022 (3 pages) |
6 July 2022 | Registered office address changed from 146 Nether Street London N3 1PG England to 23 Ashley Lane London NW4 1HD on 6 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Irina Ebanoidze as a director on 17 June 2022 (1 page) |
5 July 2022 | Appointment of Irene Evriviadou as a director on 17 June 2022 (2 pages) |
5 July 2022 | Appointment of Myrofora Symeou as a director on 17 June 2022 (2 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2021 | Registered office address changed from 146 Nether Street London N3 1PG England to 146 Nether Street London N3 1PG on 16 July 2021 (1 page) |
16 July 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 July 2021 | Registered office address changed from 131 South Street Romford RM1 1NX England to 146 Nether Street London N3 1PG on 16 July 2021 (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2020 | Cessation of Victoria Gerasimova as a person with significant control on 23 March 2020 (1 page) |
19 September 2020 | Notification of Darhall Investments Ltd as a person with significant control on 23 March 2020 (1 page) |
3 August 2020 | Registered office address changed from 23 Ashley Lane London NW4 1HD England to 131 South Street Romford RM1 1NX on 3 August 2020 (1 page) |
14 April 2020 | Registration of charge 125294860001, created on 9 April 2020 (24 pages) |
23 March 2020 | Incorporation Statement of capital on 2020-03-23
|